Search icon

SMUDGEBOX & CO. LLC - Florida Company Profile

Company Details

Entity Name: SMUDGEBOX & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMUDGEBOX & CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Sep 2014 (11 years ago)
Document Number: L14000148824
FEI/EIN Number 47-1907493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1096 Scenic Gulf Drive, Miramar Beach, FL, 32550, US
Mail Address: 1096 Scenic Gulf Drive, Destin, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ Bridgett A Manager 171 Limpkin Ln, Santa Rosa Beach, FL, 32459
RAMIREZ BRIDGETT A Agent 1096 Scenic Gulf Drive, Destin, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014068 ROGUE & PURE CO ACTIVE 2019-01-26 2029-12-31 - 1096 SCENIC GULF DRIVE, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-21 RAMIREZ, BRIDGETT A -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1096 Scenic Gulf Drive, 102-A, Destin, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1096 Scenic Gulf Drive, 102-A, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2019-04-27 1096 Scenic Gulf Drive, 102-A, Miramar Beach, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State